CS01 |
Confirmation statement with no updates March 1, 2024
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed hot yoga south side LIMITEDcertificate issued on 16/01/24
filed on: 16th, January 2024
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(9 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, November 2022
| incorporation
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, November 2022
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, November 2022
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, November 2022
| incorporation
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(4 pages)
|
AP01 |
On November 1, 2020 new director was appointed.
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Greenhill Avenue Giffnock Glasgow G46 6QX. Change occurred on November 1, 2021. Company's previous address: City Wall House Rear Entrance 32 Eastwood Avenue Glasgow G41 3NS Scotland.
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 1, 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC4428870001, created on April 18, 2019
filed on: 7th, May 2019
| mortgage
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates March 1, 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 25, 2019
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address City Wall House Rear Entrance 32 Eastwood Avenue Glasgow G41 3NS. Change occurred on March 25, 2019. Company's previous address: Flat 0/1, 32 Thornwood Terrace Glasgow G11 7QZ Scotland.
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control December 7, 2017
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 11, 2016 director's details were changed
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 0/1, 32 Thornwood Terrace Glasgow G11 7QZ. Change occurred on October 30, 2017. Company's previous address: City Wall House Eastwood Avenue Glasgow G41 3NS Scotland.
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address City Wall House Eastwood Avenue Glasgow G41 3NS. Change occurred on October 30, 2017. Company's previous address: Flat 3/2 19 Dowanhill Street Glasgow G11 5QR.
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 21, 2017
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On September 21, 2017 new director was appointed.
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 15, 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to February 28, 2016 (was March 31, 2016).
filed on: 14th, June 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 29, 2013. Old Address: Flat 3/2 Dowanhill Street Glasgow G11 5QR United Kingdom
filed on: 29th, August 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|